Search icon

BNK INVEST, INC.

Company Details

Name: BNK INVEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2720726
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 N BROADWAY, STE 265, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900DQU01V4D8L8Z81 2720726 US-NY GENERAL ACTIVE 2002-01-18

Addresses

Legal 500 N BROADWAY, STE 265, JERICHO, US-NY, US, 11753
Headquarters 500 North Broadway, Suite 265, Jericho, US-NY, US, 11753

Registration details

Registration Date 2024-09-20
Last Update 2024-09-20
Status ISSUED
Next Renewal 2025-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2720726

Chief Executive Officer

Name Role Address
BENJAMIN NOBEL Chief Executive Officer 500 N BROADWAY, STE 265, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 N BROADWAY, STE 265, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 500 N BROADWAY, STE 265, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2012-03-01 2024-01-02 Address 500 N BROADWAY, STE 265, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2012-03-01 2024-01-02 Address 500 N BROADWAY, STE 265, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2008-05-13 2012-03-01 Address 27B1 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2008-05-13 2012-03-01 Address 27B1 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2008-05-13 2012-03-01 Address 2781 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-05-13 Address 725 GLEN COVE RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2004-02-10 2008-05-13 Address 725 GLEN COVE RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2002-01-18 2008-05-13 Address 725 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2002-01-18 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102002683 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220630003629 2022-06-30 BIENNIAL STATEMENT 2022-01-01
140212002094 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120301002389 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100210002255 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080513002439 2008-05-13 BIENNIAL STATEMENT 2008-01-01
040210003025 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020118000061 2002-01-18 CERTIFICATE OF INCORPORATION 2002-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505477703 2020-05-01 0235 PPP 500 N BROADWAY STE 265, JERICHO, NY, 11753
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76665
Loan Approval Amount (current) 76665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77067.79
Forgiveness Paid Date 2020-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State